AARON DETAIL VALETING LIMITED
Status | DISSOLVED |
Company No. | SC476013 |
Category | Private Limited Company |
Incorporated | 24 Apr 2014 |
Age | 10 years, 2 months, 18 days |
Jurisdiction | Scotland |
Dissolution | 22 Sep 2020 |
Years | 3 years, 9 months, 20 days |
SUMMARY
AARON DETAIL VALETING LIMITED is an dissolved private limited company with number SC476013. It was incorporated 10 years, 2 months, 18 days ago, on 24 April 2014 and it was dissolved 3 years, 9 months, 20 days ago, on 22 September 2020. The company address is Tesco Hand Car Wash Tesco Hand Car Wash, Dundee, DD1 1UG.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Mar 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 25 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Poraditu Tudorel
Termination date: 2020-02-12
Documents
Termination director company with name termination date
Date: 25 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naveed Rafiq
Termination date: 2020-02-12
Documents
Termination director company with name termination date
Date: 25 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hussnain Ali
Termination date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 27 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nargis Sultan
Termination date: 2019-11-22
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 29 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hussnain Ali
Appointment date: 2018-08-23
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Appoint person director company with name date
Date: 26 Mar 2018
Action Date: 25 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Poraditu Tudorel
Appointment date: 2018-02-25
Documents
Appoint person director company with name date
Date: 26 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Naveed Rafiq
Appointment date: 2018-02-27
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type dormant
Date: 05 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-10
Old address: 54 East Dock Street Dundee DD1 3JX United Kingdom
New address: Tesco Hand Car Wash Riverside Dundee DD1 1UG
Documents
Dissolution withdrawal application strike off company
Date: 08 Dec 2014
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 11 Sep 2014
Category: Dissolution
Type: DS01
Documents
Some Companies
8 COPSE ROAD,COBHAM,KT11 2TN
Number: | 07092987 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRH PLUMBING AND HEATING SOLUTIONS LTD
4 THE BARROWS,BRIGHTON,BN1 4ZJ
Number: | 11627071 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DRUMNEATH ROAD,BANBRIDGE,BT32 3SS
Number: | NI633909 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ARMSTRONG CAMPBELL ACCOUNTANTS THE GRAINGER SUITE,NEWCASTLE UPON TYNE,NE3 3PF
Number: | 11759271 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 WARREN AVENUE,KNUTSFORD,WA16 0AL
Number: | 10006274 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITI BURNLEY HOLDINGS LIMITED
WALSHAW MILL TALBOT STREET,BURNLEY,BB10 2JY
Number: | 07250874 |
Status: | ACTIVE |
Category: | Private Limited Company |